Company NameCheapside Capital Limited
Company StatusDissolved
Company Number03934319
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)
Previous NameCarmelite Capital Ii Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCormac Patrick Thomas O'Haire
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed23 September 2003(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 08 February 2005)
RoleFinance Director
Correspondence Address17 Sutherland Road
Ealing
London
W13 0DX
Director NameJade Moore
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDanish
StatusClosed
Appointed20 April 2004(4 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 08 February 2005)
RoleChartered Accountant
Correspondence AddressG4 The Ziggurat
Saffron Hill
London
EC1N 8QX
Secretary NameTJG Secretaries Limited (Corporation)
StatusClosed
Appointed22 February 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameLewis Howes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican-Uk
StatusResigned
Appointed29 February 2000(1 week after company formation)
Appointment Duration6 months (resigned 30 August 2000)
RoleBanker
Correspondence Address3 Webster Close
Woking
Surrey
GU22 0LR
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2001)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameMark Simpson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2001)
RoleSolicitor
Correspondence AddressLibrary Farm Oxford Road
Garsington
Oxford
Oxfordshire
OX44 9DA
Director NameMr Fraser Scott Duncan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameMark Gerald Fresson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2004)
RoleChartered Accountant
Correspondence Address8 The Avenue
Richmond
Surrey
TW9 2AJ
Director NameColin Rowlinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 September 2003)
RoleChartered Accountant
Correspondence AddressCopt Hill Shaw
Alcocks Lane
Kingswood
Surrey
KT20 6BB
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address50 Victoria Embankment
London
EC4Y 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£172
Cash£45
Current Liabilities£218

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 October 2004First Gazette notice for voluntary strike-off (1 page)
13 September 2004Application for striking-off (1 page)
1 September 2004Director's particulars changed (1 page)
11 May 2004New director appointed (3 pages)
6 May 2004Director resigned (1 page)
26 April 2004Director's particulars changed (1 page)
1 March 2004Return made up to 22/02/04; full list of members (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
9 October 2003New director appointed (5 pages)
8 October 2003Director resigned (1 page)
1 March 2003Return made up to 22/02/03; full list of members (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 March 2002Return made up to 22/02/02; full list of members (8 pages)
7 January 2002Director resigned (1 page)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
14 March 2001Return made up to 22/02/01; full list of members (9 pages)
23 October 2000Company name changed carmelite capital ii LIMITED\certificate issued on 23/10/00 (5 pages)
12 September 2000New director appointed (5 pages)
6 September 2000Director resigned (1 page)
4 April 2000Ad 09/03/00--------- £ si 11@1=11 £ ic 2/13 (3 pages)
14 March 2000New director appointed (3 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (4 pages)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/02/00
(1 page)
22 February 2000Incorporation (32 pages)